Name: | MICHIGAN LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2017 (8 years ago) |
Entity Number: | 5221304 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 9200 Derrington Road, Houston, TX, United States, 77064 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHIGAN LOGISTICS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LARRY BROWNE | Chief Executive Officer | 9200 DERRINGTON ROAD, HOUSTON, TX, United States, 77064 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 9200 DERRINGTON ROAD, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2023-10-03 | Address | 9200 DERRINGTON ROAD, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2023-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003678 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211026001008 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191003060265 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80659 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80660 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171020000366 | 2017-10-20 | APPLICATION OF AUTHORITY | 2017-10-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304369 | Fair Labor Standards Act | 2013-08-02 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CANDO, |
Role | Plaintiff |
Name | MICHIGAN LOGISTICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-12-20 |
Termination Date | 2022-03-10 |
Section | 1981 |
Status | Terminated |
Parties
Name | WATT, |
Role | Plaintiff |
Name | MICHIGAN LOGISTICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-03-18 |
Termination Date | 2016-03-01 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | DIAZ, |
Role | Plaintiff |
Name | MICHIGAN LOGISTICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-08-05 |
Termination Date | 2016-06-22 |
Section | 0005 |
Status | Terminated |
Parties
Name | KEANE |
Role | Plaintiff |
Name | MICHIGAN LOGISTICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-06-09 |
Termination Date | 2014-08-06 |
Section | 1331 |
Status | Terminated |
Parties
Name | PEREZ |
Role | Plaintiff |
Name | MICHIGAN LOGISTICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-08-15 |
Termination Date | 2018-09-11 |
Date Issue Joined | 2018-08-17 |
Section | 1331 |
Sub Section | FL |
Status | Terminated |
Parties
Name | DE LA CRUZ URENA |
Role | Plaintiff |
Name | MICHIGAN LOGISTICS, INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State